Stockport
Cheshire
SK1 2HX
Secretary Name | Christopher Douglas Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1998(30 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Street Stockport Cheshire SK1 2HX |
Director Name | Sally Ann Robinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2000(33 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Street Stockport Cheshire SK1 2HX |
Director Name | Mr Douglas Robinson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | The Coach House Homestead Road Disley Stockport Cheshire SK12 2JN |
Director Name | Mr Reginald Clifford Williams |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 9 Highfield Road Hazel Grove Stockport Cheshire SK7 6NS |
Secretary Name | Mr Douglas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | The Coach House Homestead Road Disley Stockport Cheshire SK12 2JN |
Secretary Name | Mrs Lilian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(26 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 22 Ravenoak Parkroad Cheadle Hulme Cheadle Cheshire SK8 7EH |
Director Name | Barbara Robinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2000) |
Role | Secretary |
Correspondence Address | The Coach House Homestead Road Disley Stockport Cheshire SK12 2JN |
Director Name | Mr Ian William Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 448 Walkden Road Worsley Manchester Lancashire M28 2NF |
Director Name | Mr Lee Kirkman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Manchester Road Worsley Manchester Lancashire M28 3HE |
Director Name | Mr Kevin Lynam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(47 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 April 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Mersey Street Mersey Street Stockport Cheshire SK1 2HX |
Website | rwjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4808722 |
Telephone region | Manchester |
Registered Address | Mersey Street Stockport Cheshire SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Fredfrog Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £530,132 |
Cash | £306,759 |
Current Liabilities | £930,865 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
28 April 2005 | Delivered on: 12 May 2005 Satisfied on: 5 October 2015 Persons entitled: Fredfrog Holdings Limited Classification: Debenture Secured details: £40,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 April 2000 | Delivered on: 21 April 2000 Satisfied on: 27 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £143,200 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property unit 26 portwood trading estate mersey street stockport. All income and the proceeds of sale. Floating charge the undertaking and all property assets and rights of the company. Fully Satisfied |
20 April 2000 | Delivered on: 21 April 2000 Satisfied on: 27 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £68,800 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a unit 25 portwood trading estate mersey street stockport. All income and the proceeds of any sale of the property. Floating charge the undertaking and all property asssets and rights of the company. Fully Satisfied |
16 August 1995 | Delivered on: 5 September 1995 Satisfied on: 12 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 141 buxton road heaviley stockport greater manchester t/no.GM520673. Fully Satisfied |
26 April 1984 | Delivered on: 3 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on the west side of borron street stockport. Part of title no gm 224328. Fully Satisfied |
26 August 1983 | Delivered on: 7 September 1983 Satisfied on: 12 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 25 & 26 portwood trading est. Stockport. Fully Satisfied |
15 November 1984 | Delivered on: 27 November 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or R.w construction (stockport) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
4 October 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
22 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
23 September 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
20 August 2019 | Secretary's details changed for Christopher Douglas Robinson on 20 August 2019 (1 page) |
20 August 2019 | Director's details changed for Sally Ann Robinson on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Christopher Douglas Robinson on 20 August 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 April 2016 | Termination of appointment of Kevin Lynam as a director on 26 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Kevin Lynam as a director on 26 April 2016 (1 page) |
5 October 2015 | Satisfaction of charge 7 in full (1 page) |
5 October 2015 | Satisfaction of charge 7 in full (1 page) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 May 2014 | Appointment of Mr Kevin Lynam as a director (2 pages) |
2 May 2014 | Appointment of Mr Kevin Lynam as a director (2 pages) |
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
11 June 2013 | Amended accounts made up to 28 February 2013 (9 pages) |
11 June 2013 | Amended accounts made up to 28 February 2013 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
9 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
9 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
12 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Termination of appointment of Lee Kirkman as a director (1 page) |
4 July 2012 | Termination of appointment of Lee Kirkman as a director (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Sally Ann Robinson on 6 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Sally Ann Robinson on 6 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Sally Ann Robinson on 6 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Christopher Douglas Robinson on 6 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Christopher Douglas Robinson on 6 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Christopher Douglas Robinson on 6 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
17 September 2009 | Director appointed lee frederick kirkman (2 pages) |
17 September 2009 | Director appointed lee frederick kirkman (2 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
20 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
24 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
2 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
2 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
7 December 2006 | Return made up to 06/09/06; full list of members (2 pages) |
7 December 2006 | Return made up to 06/09/06; full list of members (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
22 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Amended accounts made up to 31 August 2001 (7 pages) |
8 April 2002 | Amended accounts made up to 31 August 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
31 October 2001 | Return made up to 11/10/01; change of members (5 pages) |
31 October 2001 | Return made up to 11/10/01; change of members (5 pages) |
13 March 2001 | £ ic 250/25 24/01/01 £ sr 225@1=225 (1 page) |
13 March 2001 | £ ic 250/25 24/01/01 £ sr 225@1=225 (1 page) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 11/10/00; no change of members (4 pages) |
30 October 2000 | Return made up to 11/10/00; no change of members (4 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 October 1999 | Return made up to 11/10/99; full list of members
|
18 October 1999 | Return made up to 11/10/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
10 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
16 April 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
16 April 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
16 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: bracondale house 141 buxton road heaviley stockport. SK2 6EQ (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: bracondale house 141 buxton road heaviley stockport. SK2 6EQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
18 June 1990 | Registered office changed on 18/06/90 from: bracondale house 141 buxton road heaviley stockport. SK2 6EQ (1 page) |
18 June 1990 | Registered office changed on 18/06/90 from: bracondale house 141 buxton road heaviley stockport. SK2 6EQ (1 page) |
22 February 1990 | Registered office changed on 22/02/90 from: 14 railway road stockport SK1 3SW (1 page) |
22 February 1990 | Registered office changed on 22/02/90 from: 14 railway road stockport SK1 3SW (1 page) |
13 April 1984 | Memorandum and Articles of Association (14 pages) |
13 April 1984 | Memorandum and Articles of Association (14 pages) |